Advanced company searchLink opens in new window

AIRTIME REWARDS LIMITED

Company number 08731821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
27 Oct 2018 PSC04 Change of details for Mr Joshua Spear Graham as a person with significant control on 6 April 2016
27 Oct 2018 CH01 Director's details changed for Mr Joshua Spear Graham on 27 October 2018
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 458.730
  • ANNOTATION Clarification SH01 incorrectly accepted on 10181129 - gpp consulting LIMITED.
14 May 2018 AD01 Registered office address changed from Cotton House Queen Street Manchester M2 5HS England to 1st Floor, Eagle Buildings 62-68 Cross St Manchester M2 4JQ on 14 May 2018
25 Apr 2018 SH08 Change of share class name or designation
23 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 14/10/2017
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 October 2017
  • GBP 358.003
06 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
27 Oct 2017 CS01 14/10/17 Statement of Capital gbp 358.003
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 06/04/2018
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 May 2017 AD01 Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA to Cotton House Queen Street Manchester M2 5HS on 2 May 2017
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 January 2017
  • GBP 340.00
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Oct 2016 CH01 Director's details changed for Mr Adam Stuart Ward on 10 October 2016
19 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
13 Feb 2016 SH02 Sub-division of shares on 20 January 2016
11 Feb 2016 SH08 Change of share class name or designation
08 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 325
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 January 2016
  • GBP 300
26 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
23 Oct 2015 CH03 Secretary's details changed for Mr Adam Ward on 13 October 2015
22 Oct 2015 CH01 Director's details changed for Mr Adam Stuart Ward on 13 October 2015